Company NameMcCabe Consultants Limited
Company StatusDissolved
Company Number02939668
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVincent James McCabe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994
Appointment Duration16 years, 9 months (closed 29 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address148 Barnham Road
Barnham
Bognor Regis
West Sussex
PO22 0EH
Secretary NameClaudia Margaret McCabe
NationalityBritish
StatusClosed
Appointed09 June 1994
Appointment Duration16 years, 9 months (closed 29 March 2011)
RoleSecretary
Correspondence Address148 Barnham Road
Barnham
Bognor Regis
West Sussex
PO22 0EH
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressStephen Daniel & Co
138 Pinner Road
Harrow
Middx
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Net Worth£290
Cash£8,997
Current Liabilities£8,707

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(4 pages)
24 June 2010Director's details changed for Vincent James Mccabe on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Vincent James Mccabe on 16 June 2010 (2 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 July 2008Return made up to 16/06/08; full list of members (3 pages)
17 July 2008Return made up to 16/06/08; full list of members (3 pages)
4 July 2008Secretary's change of particulars / claudia mccabe / 26/04/2007 (1 page)
4 July 2008Director's Change of Particulars / vincent mccabe / 26/04/2007 / HouseName/Number was: , now: 148; Street was: 51 queens road, now: barnham road; Area was: , now: barnham; Post Town was: london, now: bognor regis; Region was: , now: west sussex; Post Code was: SW19 8NP, now: PO22 0EH; Country was: , now: united kingdom (1 page)
4 July 2008Director's change of particulars / vincent mccabe / 26/04/2007 (1 page)
4 July 2008Secretary's Change of Particulars / claudia mccabe / 26/04/2007 / HouseName/Number was: , now: 148; Street was: 51 queens road, now: barnham road; Area was: wimbledon, now: barnham; Post Town was: london, now: bognor regis; Region was: , now: west sussex; Post Code was: SW19 8NP, now: PO22 0EH; Country was: , now: united kingdom (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 August 2007Return made up to 16/06/07; full list of members (2 pages)
23 August 2007Return made up to 16/06/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 July 2006Return made up to 16/06/06; full list of members (2 pages)
4 July 2006Return made up to 16/06/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 July 2005Return made up to 16/06/05; full list of members (2 pages)
26 July 2005Return made up to 16/06/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 July 2004Return made up to 16/06/04; full list of members (6 pages)
1 July 2004Return made up to 16/06/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 June 2003Return made up to 16/06/03; full list of members (6 pages)
26 June 2003Return made up to 16/06/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 June 2002Return made up to 16/06/02; full list of members (6 pages)
27 June 2002Return made up to 16/06/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 June 2001Return made up to 16/06/01; full list of members (6 pages)
27 June 2001Return made up to 16/06/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 June 2000Return made up to 16/06/00; full list of members (6 pages)
28 June 2000Return made up to 16/06/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 September 1998Return made up to 16/06/98; full list of members (6 pages)
15 September 1998Return made up to 16/06/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 June 1997Return made up to 16/06/97; no change of members (4 pages)
26 June 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 July 1996Return made up to 16/06/96; no change of members (4 pages)
3 July 1996Return made up to 16/06/96; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 June 1995Return made up to 16/06/95; full list of members (6 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Return made up to 16/06/95; full list of members (6 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)